This company is commonly known as Compass Point (hilsea) Estate Management Company Limited. The company was founded 16 years ago and was given the registration number 06580939. The firm's registered office is in PORTSMOUTH. You can find them at Printware Court Cumberland Business Centre, Northumberland Road, Portsmouth, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | COMPASS POINT (HILSEA) ESTATE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06580939 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 2008 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Printware Court Cumberland Business Centre, Northumberland Road, Portsmouth, Hampshire, England, PO5 1DS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, England, PO5 1DS | Corporate Secretary | 01 June 2018 | Active |
7 Cunningham Avenue, Hilsea, Portsmouth, England, PO2 9AR | Director | 19 October 2021 | Active |
Printware Court, Cumberland Business Centre, Northumberland Road, Portsmouth, England, PO5 1DS | Director | 14 July 2021 | Active |
17 Cunningham Avenue, Hilsea, Portsmouth, England, PO2 9AR | Director | 16 October 2018 | Active |
C/O Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, England, PO5 1DS | Director | 01 February 2023 | Active |
Dial House East, Longdown Road Lower Bourne, Farnham, GU10 3JL | Secretary | 30 April 2008 | Active |
Applegarth, Oakridge Lane, Winscombe, BS25 1LZ | Secretary | 30 April 2008 | Active |
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Corporate Secretary | 20 July 2011 | Active |
2, Hamble Springs, Bishops Waltham, Southampton, SO32 1SG | Director | 30 April 2008 | Active |
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Director | 20 July 2011 | Active |
Number One 1911 Cottages, Nyewood, Petersfield, GU31 5JG | Director | 30 April 2008 | Active |
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Director | 20 July 2011 | Active |
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Director | 20 July 2011 | Active |
36, St. Ann Street, Salisbury, United Kingdom, SP1 2DP | Director | 20 July 2011 | Active |
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Director | 20 July 2011 | Active |
Printware Court, Cumberland Business Centre, Northumberland Road, Portsmouth, England, PO5 1DS | Director | 20 July 2011 | Active |
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ | Nominee Director | 30 April 2008 | Active |
Applegarth, Oakridge Lane, Winscombe, BS25 1LZ | Director | 30 April 2008 | Active |
Printware Court, Cumberland Business Centre, Northumberland Road, Portsmouth, England, PO5 1DS | Director | 20 July 2011 | Active |
18 Northbourne Avenue, Bournemouth, BH10 6DG | Director | 30 April 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2022-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Officers | Appoint person director company with name date. | Download |
2021-07-15 | Officers | Change person director company with change date. | Download |
2021-07-14 | Officers | Appoint person director company with name date. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Officers | Appoint person director company with name date. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Officers | Termination director company with name termination date. | Download |
2018-07-23 | Address | Change registered office address company with date old address new address. | Download |
2018-07-20 | Officers | Appoint corporate secretary company with name date. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Officers | Termination secretary company with name termination date. | Download |
2018-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.